Search icon

CARIBBEAN SIG INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN SIG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN SIG INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2017 (8 years ago)
Document Number: P17000043056
FEI/EIN Number 82-1563514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1959 San Marco Blvd, Jacksonville, FL, 32207, US
Mail Address: 1959 San Marco Blvd, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL CHARLEY S Chief Executive Officer 1959 San Marco Blvd, Jacksonville, FL, 32207
Pappadis Dimitrios Secretary 1959 San Marco Blvd, Jacksonville, FL, 32207
AKEL CHARLEY S Agent 1959 San Marco Blvd, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086615 SEAFOOD ISLAND BAR AND GRILLE ACTIVE 2017-08-08 2027-12-31 - 1959 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1959 San Marco Blvd, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-02-01 1959 San Marco Blvd, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-02-01 AKEL, CHARLEY S. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1959 San Marco Blvd, Jacksonville, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000259725 TERMINATED 1000000889299 DUVAL 2021-05-21 2031-05-26 $ 575.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3298217309 2020-04-29 0491 PPP 1959 San Marco Blvd, JACKSONVILLE, FL, 32207-3211
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54320.82
Loan Approval Amount (current) 54320.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32207-3211
Project Congressional District FL-05
Number of Employees 15
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54864.03
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State